Search icon

FAMILY FLOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (39 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 1109329
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 247 2ND AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH RAO DOS Process Agent 247 2ND AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
KENNETH RAO Chief Executive Officer 247 2ND AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2000-09-01 2014-12-08 Address 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-09-01 2004-10-13 Address 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-09-01 2014-12-08 Address 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-06-16 2000-09-01 Address 230 MASSACHUSETTS AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-06-16 2000-09-01 Address 230 MASSACHUSETTS AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108000975 2018-11-08 CERTIFICATE OF DISSOLUTION 2018-11-08
141208006669 2014-12-08 BIENNIAL STATEMENT 2014-09-01
121015002454 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101005002822 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080912002629 2008-09-12 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State